Advanced company searchLink opens in new window

PELAGICA LIMITED

Company number SC458948

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2022 DS01 Application to strike the company off the register
29 Mar 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 January 2022
16 Dec 2021 AA Micro company accounts made up to 30 September 2021
28 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
03 Feb 2021 AA Micro company accounts made up to 30 September 2020
07 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 7 January 2021
17 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
10 Mar 2020 AA Micro company accounts made up to 30 September 2019
10 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
12 Feb 2019 AA Micro company accounts made up to 30 September 2018
10 Oct 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 30 September 2017
12 Oct 2017 PSC01 Notification of Bryony Pearce as a person with significant control on 6 September 2016
12 Oct 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
27 Sep 2017 AD01 Registered office address changed from 2/1 City Wall House 32 Eastwood Avenue Glasgow G41 3NS Scotland to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU on 27 September 2017
13 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
27 Apr 2016 AD01 Registered office address changed from 9 Speirs Road Lochwinnoch Renfrewshire PA12 4BS to 2/1 City Wall House 32 Eastwood Avenue Glasgow G41 3NS on 27 April 2016
20 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
24 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
17 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
12 Dec 2013 AD01 Registered office address changed from Flat 2/2 2 Great George Lane Glasgow G12 8BB Scotland on 12 December 2013